Advanced company searchLink opens in new window

KATE SMITH CONVEIANCING LTD

Company number 10659005

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
10 Sep 2021 PSC01 Notification of Giuseppe Napoleone as a person with significant control on 10 September 2021
10 Sep 2021 AP01 Appointment of Mr Giuseppe Napoleone as a director on 10 September 2021
10 Sep 2021 PSC07 Cessation of Antony Dilan Tharanga Kurukulasuriya Fernanado as a person with significant control on 10 September 2021
09 Sep 2021 TM02 Termination of appointment of Antony Dilan Tharanga Kurukulasuriya Fernanado as a secretary on 9 September 2021
09 Sep 2021 TM01 Termination of appointment of Antony Dilan Tharanga Kurukulasuriya Fernanado as a director on 9 September 2021
25 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Sep 2019 CH01 Director's details changed for Sir Antony Dilan Tharanga Kurukulasuriya Fernanado on 26 September 2019
26 Sep 2019 CH03 Secretary's details changed for Sir Antony Dilan Tharanga Kurukulasuriya Fernanado on 26 September 2019
26 Sep 2019 PSC04 Change of details for Mr Antony Dilan Tharanga Kurukulasuriya Fernanado as a person with significant control on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces. 465C Hornsey Road London N19 4DR on 26 September 2019
24 Jun 2019 AD01 Registered office address changed from 11 a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 24 June 2019
05 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
25 Jan 2019 AD01 Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London County (Optional) SW6 3DB United Kingdom to 11 a Hyde Park Mansions Cabbel Street London NW1 5BA on 25 January 2019
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Nov 2018 PSC01 Notification of Antony Dilan Tharanga Kurukulasuriya Fernanado as a person with significant control on 13 November 2018
13 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 13 November 2018
05 Oct 2018 CH03 Secretary's details changed for Sir Antony Dilan Tharanga Kurukulasuriya Fernanado on 5 October 2018
05 Oct 2018 CH01 Director's details changed for Sir Antony Dilan Tharanga Kurukulasuriya Fernanado on 5 October 2018